Background WavePink WaveYellow Wave

COLUMBIA THREADNEEDLE FOUNDATION (08825712)

COLUMBIA THREADNEEDLE FOUNDATION (08825712) is an active UK company. incorporated on 24 December 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLUMBIA THREADNEEDLE FOUNDATION has been registered for 12 years. Current directors include BEARD, Marcus James, COOK, Laura Annabel, EKUNDARE, Marissa Teniola and 5 others.

Company Number
08825712
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 December 2013
Age
12 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEARD, Marcus James, COOK, Laura Annabel, EKUNDARE, Marissa Teniola, FIORI, Sophie Jane, GEORGESCU, Andreea-Mihaela, HASSABU, Selma, PERRIN, James William, SCHOFIELD, Simon, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLUMBIA THREADNEEDLE FOUNDATION

COLUMBIA THREADNEEDLE FOUNDATION is an active company incorporated on 24 December 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COLUMBIA THREADNEEDLE FOUNDATION was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08825712

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 24 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

THE THREADNEEDLE FOUNDATION
From: 24 December 2013To: 16 April 2015
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Previous Addresses

60 St Mary Axe London EC3A 8JQ
From: 24 December 2013To: 27 March 2015
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BEARD, Marcus James

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1973
Director
Appointed 01 Jan 2020

COOK, Laura Annabel

Active
78 Cannon Street, LondonEC4N 6AG
Born November 1976
Director
Appointed 01 Jan 2020

EKUNDARE, Marissa Teniola

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1981
Director
Appointed 23 Sept 2025

FIORI, Sophie Jane

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1975
Director
Appointed 10 May 2022

GEORGESCU, Andreea-Mihaela

Active
78 Cannon Street, LondonEC4N 6AG
Born October 1984
Director
Appointed 10 May 2022

HASSABU, Selma

Active
78 Cannon Street, LondonEC4N 6AG
Born August 1984
Director
Appointed 01 Apr 2020

PERRIN, James William

Active
78 Cannon Street, LondonEC4N 6AG
Born November 1973
Director
Appointed 01 Apr 2020

SCHOFIELD, Simon, Dr

Active
78 Cannon Street, LondonEC4N 6AG
Born May 1970
Director
Appointed 10 May 2022

AILERU-THOMAS, Abi

Resigned
78 Cannon Street, LondonEC4N 6AG
Born July 1966
Director
Appointed 24 Dec 2013
Resigned 05 Feb 2016

DAVIES, Gareth Mark

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1984
Director
Appointed 10 Apr 2017
Resigned 31 Dec 2019

DAVIES, Gareth

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1984
Director
Appointed 24 Dec 2013
Resigned 01 Jul 2015

FELTON, Catherine

Resigned
78 Cannon Street, LondonEC4N 6AG
Born June 1963
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2020

GILLBANKS, Timothy Nicholas

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1966
Director
Appointed 24 Dec 2013
Resigned 31 Mar 2017

HEBBLETHWAITE, Hannah

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1984
Director
Appointed 10 May 2022
Resigned 07 Jul 2025

JANVIER, Nicolas

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1978
Director
Appointed 11 Mar 2016
Resigned 31 Mar 2020

JEFFERIS, Alison Mary

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1967
Director
Appointed 24 Dec 2013
Resigned 19 May 2022

PYBUS, Rupert

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1965
Director
Appointed 24 Dec 2013
Resigned 05 Feb 2021

TANG, Tammie

Resigned
78 Cannon Street, LondonEC4N 6AG
Born March 1981
Director
Appointed 01 Apr 2020
Resigned 12 Sept 2024

TEKDAG, Ella

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1980
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2020

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2015
CONNOTConfirmation Statement Notification
Miscellaneous
16 April 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Incorporation Company
24 December 2013
NEWINCIncorporation